Company NameEURO Beverages Limited
DirectorNeil Kelly
Company StatusDissolved
Company Number03385557
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)

Directors

Secretary NameGloria Betty Louise Benson
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address58 Collingwood Road
Hunstanton
Norfolk
PE36 5DY
Director NameNeil Kelly
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(11 months, 3 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressLassington House Stortford Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Director NameGloria Jean Kelly
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address17a Sunnyside Road
Epping
Essex
CM16 4JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

24 April 2000Dissolved (1 page)
24 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Appointment of a voluntary liquidator (2 pages)
28 September 1998Statement of affairs (6 pages)
28 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 1998Registered office changed on 20/08/98 from: regency chambers 70-74 city road london EC1Y 2BJ (1 page)
25 July 1998New director appointed (2 pages)
25 July 1998Director resigned (1 page)
14 July 1997Registered office changed on 14/07/97 from: 1 york hill loughton essex IG10 1RL (1 page)
9 July 1997Ad 13/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997New secretary appointed (2 pages)
12 June 1997Incorporation (17 pages)